- Company Overview for JAMES CHAPPLE LIMITED (08484005)
- Filing history for JAMES CHAPPLE LIMITED (08484005)
- People for JAMES CHAPPLE LIMITED (08484005)
- Charges for JAMES CHAPPLE LIMITED (08484005)
- Insolvency for JAMES CHAPPLE LIMITED (08484005)
- More for JAMES CHAPPLE LIMITED (08484005)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2024 | |
25 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2021 | AD01 | Registered office address changed from Suite C, the Barn Hawkhill Business Park Lesbury Alnwick Northumberland NE66 3PG to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 April 2021 | |
03 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2021 | LIQ02 | Statement of affairs | |
04 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
27 Feb 2020 | AA01 | Current accounting period shortened from 30 October 2020 to 30 April 2020 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from Unit 5 Elm Square Lionheart Enterprise Park Alnwick Northumberland NE66 2ES to Suite C, the Barn Hawkhill Business Park Lesbury Alnwick Northumberland NE66 3PG on 4 April 2019 | |
19 Feb 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Unit 6 Hawthorn Close Lionheart Enterprise Park Alnwick Northumberland NE66 2HT to Unit 5 Elm Square Lionheart Enterprise Park Alnwick Northumberland NE66 2ES on 30 November 2018 | |
01 Jun 2018 | MR01 | Registration of charge 084840050003, created on 18 May 2018 | |
01 Jun 2018 | MR01 | Registration of charge 084840050004, created on 18 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
21 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
19 Oct 2017 | MR01 | Registration of charge 084840050001, created on 11 October 2017 | |
19 Oct 2017 | MR01 | Registration of charge 084840050002, created on 11 October 2017 | |
08 Aug 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 October 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|